- Company Overview for RAMP INDUSTRIES LIMITED (02859030)
- Filing history for RAMP INDUSTRIES LIMITED (02859030)
- People for RAMP INDUSTRIES LIMITED (02859030)
- Charges for RAMP INDUSTRIES LIMITED (02859030)
- Insolvency for RAMP INDUSTRIES LIMITED (02859030)
- More for RAMP INDUSTRIES LIMITED (02859030)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2021 | |
19 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2020 | |
05 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2019 | |
09 Jul 2019 | MR04 | Satisfaction of charge 028590300010 in full | |
26 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
31 May 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
10 Jan 2018 | AM10 | Administrator's progress report | |
11 Jul 2017 | AM10 | Administrator's progress report | |
13 Jun 2017 | AM19 | Notice of extension of period of Administration | |
13 Jan 2017 | 2.12B |
Appointment of an administrator
|
|
13 Jan 2017 | 2.24B | Administrator's progress report to 15 December 2016 | |
12 Jul 2016 | 2.23B | Result of meeting of creditors | |
25 Jun 2016 | AD01 | Registered office address changed from 1/3 Garrett Road Lynx Trading Estate Yeovil Somerset BA20 2TJ to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 25 June 2016 | |
23 Jun 2016 | 2.17B | Statement of administrator's proposal | |
23 Jun 2016 | 2.12B | Appointment of an administrator | |
15 Feb 2016 | MR04 | Satisfaction of charge 9 in full | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Nov 2015 | TM01 | Termination of appointment of Michelle Marie Ham as a director on 4 September 2015 | |
01 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
22 Jul 2014 | MR04 | Satisfaction of charge 8 in full | |
22 Jul 2014 | MR04 | Satisfaction of charge 4 in full |